Company NameEngleford Limited
Company StatusDissolved
Company Number03719649
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Monks
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2000(1 year, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 30 July 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Auldyn Lodge
Glen Auldyn
Lezayre Ramsey
Isle Of Man
IM7 2AH
Director NameMelanie Jane Monks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2001(2 years, 9 months after company formation)
Appointment Duration11 years, 8 months (closed 30 July 2013)
RoleCompany Director
Correspondence AddressGlen Auldyn Lodge
Glen Auldyn
Lezayre
Ramsey
IM7 2AH
Secretary NameMr David Monks
NationalityBritish
StatusClosed
Appointed13 May 2002(3 years, 2 months after company formation)
Appointment Duration11 years, 2 months (closed 30 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Auldyn Lodge
Glen Auldyn
Lezayre Ramsey
Isle Of Man
IM7 2AH
Director NamePhilip Charnock Pendlebury
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(11 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 May 2002)
RoleChartered Surveyor
Correspondence AddressFlat 5 The Glen
Bolton
Lancashire
BL1 5DB
Secretary NameMrs Irina Andreevna Pendlebury
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year, 3 months after company formation)
Appointment Duration1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address5 The Glen
Bolton
Lancashire
BL1 5DB
Secretary NamePhilip Charnock Pendlebury
NationalityBritish
StatusResigned
Appointed01 July 2000(1 year, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 May 2002)
RoleChartered Surveyor
Correspondence AddressFlat 5 The Glen
Bolton
Lancashire
BL1 5DB
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameMT Secretarials Limited (Corporation)
StatusResigned
Appointed08 February 2000(11 months, 2 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 May 2000)
Correspondence AddressFernleigh House
Palace Road
Douglas
IM2 4UB

Location

Registered AddressWestgate House
Westgate Avenue
Bolton
Lancashire
BL1 4RF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,772
Cash£24,749
Current Liabilities£2,696,259

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
15 November 2012Compulsory strike-off action has been suspended (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
16 October 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 April 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
6 August 2010Compulsory strike-off action has been suspended (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
22 June 2010First Gazette notice for compulsory strike-off (1 page)
17 October 2009Compulsory strike-off action has been suspended (1 page)
17 October 2009Compulsory strike-off action has been suspended (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Compulsory strike-off action has been suspended (1 page)
11 March 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
18 July 2008Director's change of particulars / melanie monks / 01/01/2008 (1 page)
18 July 2008Director's Change of Particulars / melanie monks / 01/01/2008 / Occupation was: property developer, now: director (1 page)
7 June 2007Return made up to 25/02/07; full list of members (2 pages)
7 June 2007Return made up to 25/02/07; full list of members (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 97-99 derby street bolton lancashire BL3 6HH (1 page)
25 May 2006Registered office changed on 25/05/06 from: 97-99 derby street bolton lancashire BL3 6HH (1 page)
6 March 2006Return made up to 25/02/06; full list of members (7 pages)
6 March 2006Return made up to 25/02/06; full list of members (7 pages)
17 October 2005Return made up to 25/02/05; full list of members (7 pages)
17 October 2005Return made up to 25/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 September 2005Registered office changed on 16/09/05 from: station approach atherton manchester M46 9LJ (1 page)
16 September 2005Registered office changed on 16/09/05 from: station approach atherton manchester M46 9LJ (1 page)
23 July 2005Accounts for a small company made up to 31 December 2003 (6 pages)
23 July 2005Accounts for a small company made up to 31 December 2003 (6 pages)
14 June 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
14 June 2004Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
3 March 2004Return made up to 25/02/04; full list of members (7 pages)
3 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 03/03/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
30 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Particulars of mortgage/charge (3 pages)
29 June 2003Return made up to 25/02/03; full list of members (7 pages)
29 June 2003Return made up to 25/02/03; full list of members (7 pages)
2 April 2003Accounts for a small company made up to 28 February 2002 (5 pages)
2 April 2003Accounts for a small company made up to 28 February 2002 (5 pages)
2 September 2002Particulars of mortgage/charge (7 pages)
2 September 2002Particulars of mortgage/charge (7 pages)
11 June 2002Accounts for a small company made up to 28 February 2001 (6 pages)
11 June 2002Accounts for a small company made up to 28 February 2001 (6 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002New secretary appointed (2 pages)
27 May 2002Secretary resigned;director resigned (1 page)
27 May 2002Secretary resigned;director resigned (1 page)
25 March 2002Return made up to 25/02/02; full list of members (7 pages)
25 March 2002Return made up to 25/02/02; full list of members (7 pages)
24 December 2001Registered office changed on 24/12/01 from: 1ST floor 87-89 lee lane horwich bolton lancashire BL6 7AU (1 page)
24 December 2001Registered office changed on 24/12/01 from: 1ST floor 87-89 lee lane horwich bolton lancashire BL6 7AU (1 page)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
27 September 2001Particulars of mortgage/charge (9 pages)
27 September 2001Particulars of mortgage/charge (9 pages)
17 July 2001Return made up to 25/02/01; full list of members (6 pages)
17 July 2001Return made up to 25/02/01; full list of members (6 pages)
17 July 2001Ad 31/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2001Ad 31/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Secretary resigned (1 page)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 July 2000Accounts for a dormant company made up to 29 February 2000 (5 pages)
4 July 2000Accounts made up to 29 February 2000 (5 pages)
4 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 2000New secretary appointed (2 pages)
12 June 2000New secretary appointed (2 pages)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
8 March 2000Return made up to 25/02/00; full list of members (6 pages)
8 March 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Secretary resigned (1 page)
17 February 2000Registered office changed on 17/02/00 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
17 February 2000Secretary resigned (1 page)
17 February 2000New secretary appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
17 February 2000Director resigned (1 page)
25 February 1999Incorporation (18 pages)
25 February 1999Incorporation (18 pages)